Company Information for BAF PROPERTIES LIMITED
SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR,
|
Company Registration Number
06297802
Private Limited Company
Active |
Company Name | ||
---|---|---|
BAF PROPERTIES LIMITED | ||
Legal Registered Office | ||
SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR Other companies in MK11 | ||
Previous Names | ||
|
Company Number | 06297802 | |
---|---|---|
Company ID Number | 06297802 | |
Date formed | 2007-06-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB917356608 |
Last Datalog update: | 2024-03-06 14:37:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BAF PROPERTIES INC | Delaware | Unknown | ||
BAF PROPERTIES INVESTMENT LLC | 1717 NORTH BAYSHORE DRIVE MIAMI FL 33132 | Active | Company formed on the 2015-04-02 | |
BAF PROPERTIES LLC | 3516 EDGERTON AVENUE Nassau WANTAGH NY 11793 | Active | Company formed on the 2018-12-05 | |
BAF PROPERTIES LLC | 9349 YORK RD WALL TX 76957 | Active | Company formed on the 2019-05-13 | |
Baf Properties LLC | Maryland | Unknown | ||
BAF PROPERTIES LLC | West Virginia | Unknown | ||
BAF PROPERTIES LLC | RHode Island | Unknown | ||
BAF PROPERTIES LLC | Pennsylvannia | Unknown | ||
BAF PROPERTIES LLC | 161937 W OLD INLAND EMPIRE HWY PROSSER WA 99350 | Active | Company formed on the 2019-02-04 | |
BAF PROPERTIES 3 LLC | 161947 W OLD INLAND EMPIRE HWY PROSSER WA 993507285 | Active | Company formed on the 2019-10-29 |
Officer | Role | Date Appointed |
---|---|---|
SIMON PAUL EMARY |
||
GEOFFREY WALTER DAVIES |
||
IAN LESLIE ZANT-BOER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BERNARD BARRY STEWART |
Director | ||
IAN LESLIE ZANT-BOER |
Company Secretary | ||
EMW SECRETARIES LIMITED |
Company Secretary | ||
EMW DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAF SIX LIMITED | Company Secretary | 2007-10-05 | CURRENT | 2006-10-11 | Dissolved 2016-10-18 | |
BAF THREE LIMITED | Company Secretary | 2007-10-05 | CURRENT | 2006-08-29 | Active | |
BAF ONE LIMITED | Company Secretary | 2007-07-23 | CURRENT | 2007-07-09 | Dissolved 2015-07-23 | |
MARLBOROUGH (ISLINGTON) LIMITED | Director | 2017-07-27 | CURRENT | 2004-11-22 | Dissolved 2018-05-22 | |
FELLOWMAN LIMITED | Director | 2008-06-26 | CURRENT | 2008-06-26 | Dissolved 2015-09-29 | |
BAF SIX LIMITED | Director | 2007-10-05 | CURRENT | 2006-10-11 | Dissolved 2016-10-18 | |
BAF THREE LIMITED | Director | 2007-10-05 | CURRENT | 2006-08-29 | Active | |
BAF ONE LIMITED | Director | 2007-07-23 | CURRENT | 2007-07-09 | Dissolved 2015-07-23 | |
MARLBOROUGH (STONEBRIDGE) LIMITED | Director | 2006-02-28 | CURRENT | 2006-02-24 | Dissolved 2016-10-01 | |
MARLBOROUGH (BRETTON) LIMITED | Director | 2005-10-18 | CURRENT | 2005-10-10 | Dissolved 2014-05-06 | |
MARLBOROUGH OASIS LIMITED | Director | 2005-07-28 | CURRENT | 2005-04-29 | Active | |
MARLBOROUGH DEVELOPMENTS LIMITED | Director | 1996-08-01 | CURRENT | 1996-05-14 | Active | |
NEWDIGATE HCO LIMITED | Director | 2016-08-24 | CURRENT | 2012-07-16 | Dissolved 2017-09-15 | |
CHAMBERY LIMITED | Director | 2015-12-15 | CURRENT | 2011-05-05 | Dissolved 2016-05-24 | |
LEABROOK ESTATES LIMITED | Director | 2015-12-15 | CURRENT | 1995-02-02 | Dissolved 2016-07-05 | |
SHROPSHIRE LEISURE LIMITED | Director | 2015-12-15 | CURRENT | 1997-07-01 | Dissolved 2016-09-27 | |
CFG LEISURE 5 LIMITED | Director | 2015-12-15 | CURRENT | 2007-11-16 | Dissolved 2017-04-23 | |
CFG LEISURE 4 LIMITED | Director | 2015-12-15 | CURRENT | 2009-07-11 | Dissolved 2017-04-23 | |
DDGS & C REALISATIONS LIMITED | Director | 2015-12-15 | CURRENT | 1974-08-22 | Liquidation | |
CFG LEISURE 6 LIMITED | Director | 2015-12-15 | CURRENT | 2007-11-16 | Active | |
SEEBECK 135 LIMITED | Director | 2015-11-11 | CURRENT | 2015-11-11 | Dissolved 2016-10-11 | |
GALILEO GROUP SERVICES (UK) LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Active - Proposal to Strike off | |
SEEBECK 125 LIMITED | Director | 2015-03-30 | CURRENT | 2015-03-30 | Dissolved 2017-05-16 | |
SEEBECK 121 LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-20 | Active - Proposal to Strike off | |
WEAVE INTELLIGENCE LIMITED | Director | 2014-07-02 | CURRENT | 2014-07-02 | Active | |
WATERMARK HOLDINGS LIMITED | Director | 2014-06-16 | CURRENT | 2010-09-08 | Active | |
VALARIS CAPITAL INVESTMENTS LIMITED | Director | 2014-02-01 | CURRENT | 2012-02-09 | Dissolved 2015-07-07 | |
SEEBECK 108 LIMITED | Director | 2014-01-16 | CURRENT | 2014-01-16 | Dissolved 2015-04-07 | |
EMW LEGAL SERVICES LIMITED | Director | 2014-01-01 | CURRENT | 2010-08-20 | Dissolved 2016-06-11 | |
BANBURY (NSD) LIMITED | Director | 2013-08-16 | CURRENT | 2010-07-21 | Dissolved 2015-01-13 | |
SEEBECK 94 LIMITED | Director | 2013-02-14 | CURRENT | 2013-02-14 | Dissolved 2014-09-23 | |
SEEBECK 91 LIMITED | Director | 2013-02-01 | CURRENT | 2013-02-01 | Dissolved 2014-09-23 | |
SEEBECK 92 LIMITED | Director | 2013-02-01 | CURRENT | 2013-02-01 | Dissolved 2015-05-19 | |
CRD ENERGY SYSTEMS PLC | Director | 2012-11-28 | CURRENT | 2012-11-28 | Dissolved 2014-07-15 | |
SEEBECK 86 LIMITED | Director | 2012-10-17 | CURRENT | 2012-10-17 | Dissolved 2015-06-02 | |
AFFARI SOLUTIONS LIMITED | Director | 2012-10-16 | CURRENT | 2012-10-16 | Dissolved 2014-06-03 | |
HYDREX LIMITED | Director | 2012-10-05 | CURRENT | 2012-10-05 | Dissolved 2014-05-27 | |
XERXES EQUITY LIMITED | Director | 2012-08-16 | CURRENT | 2011-11-18 | Liquidation | |
PYRO ENERGY SYSTEMS LIMITED | Director | 2012-06-06 | CURRENT | 2012-06-06 | Dissolved 2014-09-23 | |
SEEBECK 72 LIMITED | Director | 2010-07-12 | CURRENT | 2010-07-12 | Active - Proposal to Strike off | |
BRYNTOWY TRUSTEES LIMITED | Director | 2009-05-01 | CURRENT | 2000-12-08 | Active | |
MILTON KEYNES DONS FOOTBALL CLUB SPORTS & EDUCATION TRUST | Director | 2008-02-07 | CURRENT | 2008-02-07 | Active | |
TOWER VIDEO LIMITED | Director | 2007-11-14 | CURRENT | 2007-09-18 | Dissolved 2014-05-06 | |
TOWER VIDEO INVESTMENTS LIMITED | Director | 2007-11-12 | CURRENT | 2005-01-05 | Dissolved 2017-06-13 | |
BAF THREE LIMITED | Director | 2007-10-05 | CURRENT | 2006-08-29 | Active |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD04 | Register(s) moved to registered office address Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
LATEST SOC | 06/07/18 STATEMENT OF CAPITAL;GBP 650861 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2018-02-21 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PAUL EMARY | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC08 | Notification of a person with significant control statement | |
LATEST SOC | 14/07/17 STATEMENT OF CAPITAL;GBP 650861 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
AA01 | Current accounting period extended from 31/10/16 TO 30/04/17 | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 650861 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/16 FROM Marlborough House Keller Close Milton Keynes Buckinghamshire MK11 3LL | |
AA01 | Previous accounting period extended from 30/04/15 TO 31/10/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD BARRY STEWART | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 650861 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
SH19 | Statement of capital on 2015-04-27 GBP 650,861.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 03/04/15 | |
RES06 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 1300429 | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 29/06/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 29/06/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O C/O EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 29/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ZANT-BOER / 01/10/2009 | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
88(2) | AD 01/04/08 GBP SI 99933@1=99933 GBP IC 1200496/1300429 | |
88(2) | AD 01/04/08 GBP SI 399732@1=399732 GBP IC 800764/1200496 | |
88(2) | AD 19/10/07 GBP SI 100@1=100 GBP IC 800664/800764 | |
123 | NC INC ALREADY ADJUSTED 20/09/07 | |
RES04 | £ NC 10000/10010000 20/ | |
88(2)R | AD 30/10/07--------- £ SI 66@1=66 £ IC 800598/800664 | |
88(2)R | AD 30/10/07--------- £ SI 134@1=134 £ IC 800464/800598 | |
88(2)R | AD 12/10/07--------- £ SI 67@1=67 £ IC 800397/800464 | |
88(2)R | AD 12/10/07--------- £ SI 33@1=33 £ IC 800364/800397 | |
88(2)R | AD 30/10/07--------- £ SI 199866@1=199866 £ IC 600498/800364 | |
88(2)R | AD 12/10/07--------- £ SI 99933@1=99933 £ IC 500565/600498 | |
88(2)R | AD 03/10/07-20/11/07 £ SI 499665@1=499665 £ IC 900/500565 | |
88(2)R | AD 03/10/07-16/10/07 £ SI 500@1=500 £ IC 400/900 | |
88(2)R | AD 27/09/07--------- £ SI 200@1=200 £ IC 200/400 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 30/04/08 | |
88(2)R | AD 24/09/07--------- £ SI 199@1=199 £ IC 1/200 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/07/07 FROM: SECKLOE HOUSE, 101 NORTH 13TH STREET, CENTRAL MILTON KEYNES BUCKS MK9 3NX | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED SECKLOE 348 LIMITED CERTIFICATE ISSUED ON 17/07/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAF PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BAF PROPERTIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |